Advanced company searchLink opens in new window

1060 SOUTH BROADWAY UK LIMITED

Company number 09918410

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019
04 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019
04 Oct 2019 CH01 Director's details changed for Mr Sharan Pasricha on 1 October 2019
25 Jun 2019 AP01 Appointment of Mr David Gareth Caldecott as a director on 18 June 2019
21 May 2019 AA Accounts for a small company made up to 31 December 2018
21 Dec 2018 TM01 Termination of appointment of Sonal Kapasi as a director on 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
21 Jun 2018 AP01 Appointment of Mr Latham Garcia Young as a director on 15 June 2018
21 Jun 2018 TM01 Termination of appointment of Jantina Catharina Van De Vreede as a director on 1 June 2018
11 May 2018 TM01 Termination of appointment of Charles Henry Bowdler Oakshett as a director on 27 April 2018
21 Feb 2018 CH01 Director's details changed for Ms Sonal Kapasi on 16 February 2018
27 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
09 Nov 2017 CH01 Director's details changed for Mr Sharan Pasricha on 13 October 2017
26 Jul 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 CH01 Director's details changed for Mr Sharan Pasricha on 16 May 2016
29 Dec 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD
29 Dec 2016 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
28 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,000
14 Apr 2016 SH08 Change of share class name or designation
14 Apr 2016 SH10 Particulars of variation of rights attached to shares
14 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2016 AP01 Appointment of Ms Sonal Kapasi as a director on 20 January 2016
16 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-16
  • GBP 1